SPINDLE CITY DISTRIBUTING, INC.

Name: | SPINDLE CITY DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1980 (45 years ago) |
Entity Number: | 646211 |
ZIP code: | 12188 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 BELLS LANE / PO BOX 308, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLPH CECCUCCI | Chief Executive Officer | 4 BELLS LANE, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BELLS LANE / PO BOX 308, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-03 | 2008-08-08 | Address | 4 BELLS LN, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2000-07-25 | 2010-08-24 | Address | 4 BELLS LANE, PO BOX 308, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
2000-07-25 | 2010-08-24 | Address | 4 BELLS LANE, PO BOX 308, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
2000-07-25 | 2004-09-03 | Address | 4 BELLS LANE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2000-07-25 | Address | 100 N MONHAWK ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100824002029 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080808002493 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060726002787 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040903002316 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020730002396 | 2002-07-30 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State